Advanced company searchLink opens in new window

102 COUTURE LTD

Company number 10654775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 5 October 2022
11 Oct 2021 AD01 Registered office address changed from 102-104 Eversley Road Sketty Swansea SA2 9DF United Kingdom to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 11 October 2021
11 Oct 2021 600 Appointment of a voluntary liquidator
11 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-06
11 Oct 2021 LIQ02 Statement of affairs
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2020 AD01 Registered office address changed from Castle House High Street Ammanford SA18 2NB Wales to 102-104 Eversley Road Sketty Swansea SA2 9DF on 10 July 2020
10 Jul 2020 PSC04 Change of details for Miss Kelly Jayne Rowland as a person with significant control on 3 July 2020
30 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
08 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 7 Llanedi Road Fforest, Pontarddulais Swansea SA4 0TS Wales to Castle House High Street Ammanford SA18 2NB on 8 April 2019
04 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
30 May 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted